Company NameOyster Eco Build Limited
Company StatusDissolved
Company NumberSC333876
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameThe Oyster Lodge Co Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Hamilton McArthur
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilchoan
Drumbeg Loan
Killearn
Stirlingshire
G63 9LG
Scotland
Director NameMr Martin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed04 November 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhill House Parkhill
Arbroath
DD11 5RG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 January 2013(5 years, 1 month after company formation)
Appointment Duration5 years (closed 09 January 2018)
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMartin Alexander Quinn
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Croft Wynd
Milnathort
Kinross
Kinross Shire
KY13 9GH
Scotland
Director NameMr Martin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTomdoran House Glen Road
Dunblane
FK15 0DJ
Scotland
Secretary NameElliot And Company Ws (Corporation)
StatusResigned
Appointed28 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2013)
Correspondence Address8 Charlotte Street
Perth
Perth & Kinross
PH1 5LL
Scotland

Contact

Websitewww.oystereco.com/
Telephone01360 551333
Telephone regionKillearn

Location

Registered Address66 Tay Street
Perth
Perthshire
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£73,856
Cash£1,439
Current Liabilities£10,753

Accounts

Latest Accounts29 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 January

Charges

22 January 2013Delivered on: 1 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
13 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
4 November 2016Appointment of Mr Martin Leslie Beard as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Martin Leslie Beard as a director on 4 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 29 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 29 January 2016 (7 pages)
22 April 2016Total exemption small company accounts made up to 29 January 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 29 January 2015 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(4 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(4 pages)
26 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(4 pages)
10 November 2014Termination of appointment of Martin Leslie Beard as a director on 25 October 2014 (1 page)
10 November 2014Termination of appointment of Martin Leslie Beard as a director on 25 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(5 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 January 2013Termination of appointment of Elliot and Company Ws as a secretary (1 page)
11 January 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 January 2013Termination of appointment of Elliot and Company Ws as a secretary (1 page)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Neil Hamilton Mcarthur on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Neil Hamilton Mcarthur on 12 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
13 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
8 August 2012Appointment of Mr Martin Leslie Beard as a director (3 pages)
8 August 2012Appointment of Mr Martin Leslie Beard as a director (3 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2012.
(5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2012.
(5 pages)
14 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
14 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
13 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 10
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 10
(4 pages)
5 October 2011Sub-division of shares on 16 September 2011 (5 pages)
5 October 2011Sub-division of shares on 16 September 2011 (5 pages)
5 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 14/10/2011
(5 pages)
5 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 14/10/2011
(5 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2011Memorandum and Articles of Association (11 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2011Memorandum and Articles of Association (11 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Previous accounting period extended from 30 November 2010 to 30 January 2011 (1 page)
24 February 2011Previous accounting period extended from 30 November 2010 to 30 January 2011 (1 page)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 October 2010Company name changed the oyster lodge co LTD\certificate issued on 14/10/10
  • CONNOT ‐
(3 pages)
14 October 2010Company name changed the oyster lodge co LTD\certificate issued on 14/10/10
  • CONNOT ‐
(3 pages)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
1 October 2010Appointment of Elliot and Company Ws as a secretary (3 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 October 2010Termination of appointment of Martin Quinn as a secretary (2 pages)
1 October 2010Termination of appointment of Martin Quinn as a secretary (2 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 October 2010Appointment of Elliot and Company Ws as a secretary (3 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 December 2008Return made up to 14/11/08; full list of members (3 pages)
24 December 2008Return made up to 14/11/08; full list of members (3 pages)
28 November 2007Registered office changed on 28/11/07 from: kilchoan drumbeg loan killearn stirlingshire G63 9LG (1 page)
28 November 2007Registered office changed on 28/11/07 from: kilchoan drumbeg loan killearn stirlingshire G63 9LG (1 page)
14 November 2007Incorporation (17 pages)
14 November 2007Incorporation (17 pages)